J T GILLON DISTRIBUTIONS LTD

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

23/04/2523 April 2025 Registered office address changed from Unit 59 Queen Street Ramsgate CT11 9EJ England to The Store Room Shepherds Green Road, the Green Shirley Solihull B90 4DY on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Mahamud Siid Ahmed as a secretary on 2025-04-23

View Document

02/04/252 April 2025 Appointment of Mr Mahamud Siid Ahmed as a secretary on 2025-01-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

02/04/252 April 2025 Termination of appointment of Mahamud Siid Ahmed as a director on 2025-02-01

View Document

04/03/254 March 2025 Change of details for Mr Jason Thomas Gillion as a person with significant control on 2025-02-01

View Document

04/03/254 March 2025 Director's details changed for Mr Jason Thomas Gillion on 2025-02-01

View Document

04/03/254 March 2025 Appointment of Mr Jason Thomas Gillion as a director on 2025-02-01

View Document

27/02/2527 February 2025 Withdrawal of a person with significant control statement on 2025-02-27

View Document

27/02/2527 February 2025 Notification of Jason Thomas Gillion as a person with significant control on 2025-02-01

View Document

26/02/2526 February 2025 Registered office address changed from 239 Bullsmoor Lane Enfield Middlesex EN1 4SB to Unit 59 Queen Street Ramsgate CT11 9EJ on 2025-02-26

View Document

18/02/2518 February 2025 Appointment of Mr Mahamud Siid Ahmed as a director on 2025-02-01

View Document

18/02/2518 February 2025 Termination of appointment of Jason Thomas Gillon as a director on 2025-02-01

View Document

18/02/2518 February 2025 Notification of a person with significant control statement

View Document

18/02/2518 February 2025 Cessation of Jason Thomas Gillon as a person with significant control on 2025-02-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-10-26 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

15/03/2115 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON THOMAS GILLON

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE COWPER

View Document

23/01/2023 January 2020 CESSATION OF GEORGE ALBERT COWPER AS A PSC

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED COWCLAN DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR JASON THOMAS GILLON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

02/05/172 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

26/03/1426 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company